UKBizDB.co.uk

SONTIA LOGIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sontia Logic Limited. The company was founded 19 years ago and was given the registration number 05266270. The firm's registered office is in LONDON. You can find them at C/o The Macdonald Partnership, 29 Craven Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SONTIA LOGIC LIMITED
Company Number:05266270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 October 2004
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

Secretary21 October 2004Active
Room 2202, Golden City Gardens, Lane 1310 Ding Xi Road No. 16, Chang-Ning District, P.R.China,

Director01 October 2010Active
Velocity Point, Wreakes Lane, Dronfield, England, S18 1PN

Director21 October 2004Active
28a Devonshire Close, London, W1G 7BD

Director30 January 2009Active
Big Bean House, 2 Forncett Street, Sheffield, S4 7QD

Director12 December 2009Active
Velocity Point, Wreakes Lane, Dronfield, S18 1PN

Director09 December 2009Active
17 Sloe Lane, Beverley, HU17 8ND

Director21 October 2004Active

People with Significant Control

Dr Adrian Edward Lucas
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Velocity Point, Wreakes Lane, Dronfield, S18 1PN
Nature of control:
  • Significant influence or control
Dr Jun Tan
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:C/O The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT
Nature of control:
  • Significant influence or control
Mr Christopher David Vernon
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:C/O The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-28Insolvency

Liquidation disclaimer notice.

Download
2019-05-28Insolvency

Liquidation disclaimer notice.

Download
2019-05-01Address

Change registered office address company with date old address new address.

Download
2019-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-29Resolution

Resolution.

Download
2019-01-11Accounts

Accounts with accounts type small.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Change person director company with change date.

Download
2018-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-10-09Accounts

Change account reference date company previous shortened.

Download
2018-07-12Accounts

Change account reference date company previous shortened.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-01-24Accounts

Accounts with accounts type small.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.